Edgware
Middlesex
HA8 9RL
Secretary Name | Maurice Arnold Wayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 1 Savoy Close Edgware Middlesex HA8 7QF |
Director Name | Colin Stephen Travers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 108 Green Lane Edgware Middlesex HA8 8EJ |
Director Name | Mr Harvey Andrew Glenn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Laurels 11 Southwell Road Lowdham Nottingham NG14 7DQ |
Secretary Name | Mr Gary Mark Wayne |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northolm Edgware Middlesex HA8 9RL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £126,411 |
Net Worth | £2,079 |
Current Liabilities | £5,588 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 2006 | Dissolved (1 page) |
---|---|
10 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford E4 8LP (1 page) |
3 December 2004 | Statement of affairs (8 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Appointment of a voluntary liquidator (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
17 May 2004 | Company name changed citywide consultant surveyors li mited\certificate issued on 17/05/04 (2 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
26 February 2004 | New director appointed (2 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 October 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 April 2000 | Return made up to 02/03/00; full list of members
|
3 April 2000 | Ad 07/03/00--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 32 great cumberland place london W1H 7DJ (1 page) |
10 August 1999 | Ad 04/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |